Company NameLaurence Bard Limited
Company StatusDissolved
Company Number04324407
CategoryPrivate Limited Company
Incorporation Date19 November 2001(22 years, 5 months ago)
Dissolution Date28 May 2011 (12 years, 11 months ago)
Previous NameLaw 2359 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Laurence David Bard
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2002(2 months, 1 week after company formation)
Appointment Duration9 years, 4 months (closed 28 May 2011)
RoleChartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address33 Platts Lane
Hampstead
London
NW3 7NN
Secretary NameIrene Charlotte Sophia Bard
NationalityBritish
StatusClosed
Appointed14 October 2002(10 months, 4 weeks after company formation)
Appointment Duration8 years, 7 months (closed 28 May 2011)
RoleCompany Director
Correspondence Address33 Platts Lane
London
NW3 7NN
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed19 November 2001(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed19 November 2001(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 2001(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

28 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2011Final Gazette dissolved following liquidation (1 page)
28 February 2011Return of final meeting in a members' voluntary winding up (3 pages)
28 February 2011Return of final meeting in a members' voluntary winding up (3 pages)
13 May 2010Registered office address changed from 33 Platts Lane London NW3 7NN on 13 May 2010 (2 pages)
13 May 2010Registered office address changed from 33 Platts Lane London NW3 7NN on 13 May 2010 (2 pages)
15 April 2010Declaration of solvency (3 pages)
15 April 2010Appointment of a voluntary liquidator (1 page)
15 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-29
(1 page)
15 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 April 2010Declaration of solvency (3 pages)
15 April 2010Appointment of a voluntary liquidator (1 page)
17 December 2009Annual return made up to 19 November 2009 with a full list of shareholders
Statement of capital on 2009-12-17
  • GBP 1,000
(4 pages)
17 December 2009Annual return made up to 19 November 2009 with a full list of shareholders
Statement of capital on 2009-12-17
  • GBP 1,000
(4 pages)
17 December 2009Director's details changed for Laurence David Bard on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Laurence David Bard on 17 December 2009 (2 pages)
7 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
7 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
12 December 2008Return made up to 19/11/08; full list of members (3 pages)
12 December 2008Return made up to 19/11/08; full list of members (3 pages)
16 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
16 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
14 December 2007Return made up to 19/11/07; full list of members (2 pages)
14 December 2007Return made up to 19/11/07; full list of members (2 pages)
3 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
3 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
21 December 2006Return made up to 19/11/06; full list of members (6 pages)
21 December 2006Return made up to 19/11/06; full list of members (6 pages)
22 September 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
22 September 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
30 June 2006Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
30 June 2006Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
6 December 2005Return made up to 19/11/05; full list of members (6 pages)
6 December 2005Return made up to 19/11/05; full list of members (6 pages)
25 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
25 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
16 December 2004Return made up to 19/11/04; full list of members (6 pages)
16 December 2004Return made up to 19/11/04; full list of members (6 pages)
25 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
25 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
12 January 2004Return made up to 19/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2004Return made up to 19/11/03; full list of members (6 pages)
18 October 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
18 October 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
27 August 2003Ad 31/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 August 2003Particulars of contract relating to shares (4 pages)
27 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 August 2003Company name changed law 2359 LIMITED\certificate issued on 13/08/03 (2 pages)
13 August 2003Company name changed law 2359 LIMITED\certificate issued on 13/08/03 (2 pages)
21 July 2003Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page)
21 July 2003Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page)
23 December 2002Return made up to 19/11/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 2002Return made up to 19/11/02; full list of members (6 pages)
18 November 2002Registered office changed on 18/11/02 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
18 November 2002New secretary appointed (2 pages)
18 November 2002Secretary resigned (1 page)
18 November 2002Registered office changed on 18/11/02 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
18 November 2002New secretary appointed (2 pages)
18 November 2002Secretary resigned (1 page)
30 January 2002Registered office changed on 30/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002Registered office changed on 30/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2002Director resigned (1 page)
19 November 2001Incorporation (38 pages)
19 November 2001Incorporation (38 pages)